Company NameNew Technologies Computing Ltd
DirectorAndrew James Neale
Company StatusDissolved
Company Number03729393
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew James Neale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Porterhouse Road
Ripley
Derbyshire
DE5 3FL
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£593
Current Liabilities£32,264

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2005Dissolved (1 page)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2003Registered office changed on 16/04/03 from: 59 porterhouse road ripley derbyshire DE5 3FL (1 page)
7 April 2003Statement of affairs (6 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 09/03/00; full list of members (5 pages)
31 March 2000Location of register of members (1 page)
31 March 2000Registered office changed on 31/03/00 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page)
31 March 2000Location of debenture register (1 page)
10 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)